- Company Overview for MD TRANSPORT & HAULAGE LIMITED (10375364)
- Filing history for MD TRANSPORT & HAULAGE LIMITED (10375364)
- People for MD TRANSPORT & HAULAGE LIMITED (10375364)
- More for MD TRANSPORT & HAULAGE LIMITED (10375364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | PSC04 | Change of details for Mr Ilie Ionas as a person with significant control on 15 March 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of Ilie Ionas as a director on 10 November 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Ilie Ionas on 10 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Ilie Ionas as a person with significant control on 10 January 2020 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Nicanor Bivol on 26 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Nicanor Bivol as a person with significant control on 26 November 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from The Atrium 31 Church Road Ashford Middlesex TW15 2UD England to Unit 5 Britannia Court the Green West Drayton Middlesex UB7 7PN on 28 February 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Ilie Ionas as a director on 1 June 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from The Atrium 31 Church Road Ashford Middlesex TW15 2UD England to The Atrium 31 Church Road Ashford Middlesex TW15 2UD on 27 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom to The Atrium 31 Church Road Ashford Middlesex TW15 2UD on 26 February 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
13 Sep 2017 | PSC04 | Change of details for Mr Ilie Ionas as a person with significant control on 1 June 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Nicanor Bivol as a person with significant control on 1 June 2017 |